Search icon

TOTAL SUPPLY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TOTAL SUPPLY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL SUPPLY SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2011 (14 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L11000047002
FEI/EIN Number 45-1802947

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 848 Brickell Ave., Penthouse 5, Miami, FL, 33131, US
Mail Address: 848 Brickell Ave., Penthouse 5, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munoz Alejandro J President 848 Brickell Ave., Miami, FL, 33131
Munoz Alejandro Jr. Vice President 848 Brickell Ave., Miami, FL, 33131
Oliva Mariangelina Ms. Auth 848 Brickell Ave., Miami, FL, 33131
Munoz Pedro J Manager 848 Brickell Ave., Miami, FL, 33131
Munoz Katarina B Auth 848 Brickell Ave., Miami, FL, 33131
MUNOZ ALEJANDRO Agent 848 Brickell Ave., Penthouse 5, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 848 Brickell Ave., Penthouse 5, Suite 1006, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 848 Brickell Ave., Penthouse 5, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-02-17 848 Brickell Ave., Penthouse 5, Miami, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2012-01-20 TOTAL SUPPLY SERVICES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State